Search icon

110-112 ST. MARKS CORP.

Company Details

Name: 110-112 ST. MARKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (31 years ago)
Entity Number: 1775319
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 2-8 Haven Avenue, Suite 227, Port Washington, NY, United States, 11050
Principal Address: 8 HAVEN AVENUE, SUITE 22, STE 227, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 250000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARISA KINSEY DOS Process Agent 2-8 Haven Avenue, Suite 227, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
C/O KINSEY EQUITIES LLC Chief Executive Officer 8 HAVEN AVENUE, STE 227, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 8 HAVEN AVENUE, STE 227, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 8 HAVEN AVENUE, SUITE 22, STE 227, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-10-06 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 250000, Par value: 0
2021-10-06 2023-12-28 Address 8 HAVEN AVENUE, SUITE 22, STE 227, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2021-10-06 2023-12-28 Address C/O KINSEY EQUITIES LLC, STE 227, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228002622 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211006002828 2021-10-06 CERTIFICATE OF AMENDMENT 2021-10-06
200925060199 2020-09-25 BIENNIAL STATEMENT 2019-11-01
190906002028 2019-09-06 BIENNIAL STATEMENT 2017-11-01
161223000445 2016-12-23 CERTIFICATE OF AMENDMENT 2016-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State